Documents

Some documents re the Legal Case

  • November 23, 2016 : Court's Decision, Opinion and Order : PDF
  • June 06, 2016 : Plaintiff's Petition : PDF
    • Plaintiff's Memorandum of Law : PDF
    • Plaintiff's affidavit : PDF
    • Plaintiff's counsel's affidavit : PDF
  • June 14, 2016 : Court-granted TRO (Temporary Restraining Order) against Cornell, Gretchen Ritter : PDF
  • June 22, 2016 : Cornell's application to dissolve the TRO : PDF
  • June 27, 2016 : Plaintiff's response to Cornell's application to dissolve TRO : PDF
  • June 28, 2016 : Court's denial to dissolve the TRO : PDF
  • July 18, 2016 : Cornell's Verified Answer : PDF
  • July 18, 2016 : Discovery documents as ordered by the Court given to Plaintiff. (Discovery is made available only to the Plaintiff, and not even to the Court. These documents, more than two thousand pages of them, are therefore not publicly available.)
  • August 25, 2016 : Following discovery, Plaintiff's reply memorandum of law : PDF
  • September 16, 2016 : Cornell's submission to Court, after the Court Hearing : PDF
  • November 23, 2016 : Court's Decision, Opinion and Order : PDF

Some documents re Plaintiff's tenure

  • March 15, 2016 : Appeals Committee's findings after Gretchen Ritter's third and final denial of tenure: PDF
  • March 28, 2016 : Michael Fontaine's unscrupulous letter to Plaintiff re appeals committee's findings : PDF
  • March 25, 2016 : Gretchen Ritter's email to Fontaine predating Michael Fontaine's letter to palintiff : PDF